GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 12th May 2021: 0.00 GBP
filed on: 12th, May 2021
|
capital |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 06/11/20
filed on: 17th, December 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 17th, December 2020
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 17th December 2020: 0.53 GBP
filed on: 17th, December 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 17th, December 2020
|
capital |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th November 2018
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
9th November 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, April 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
31st December 2015 - the day secretary's appointment was terminated
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 29th January 2015 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 29th January 2015 secretary's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 29th January 2015 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 5297.78 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 13th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th January 2014 with full list of members
filed on: 18th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 5297.78 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 4th, November 2013
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7th February 2013
filed on: 7th, February 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2012
filed on: 9th, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
9th October 2012 - the day director's appointment was terminated
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 9th, October 2012
|
resolution |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th September 2012: 5297.78 GBP
filed on: 9th, October 2012
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2012
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2012
filed on: 9th, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
9th October 2012 - the day director's appointment was terminated
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
9th October 2012 - the day director's appointment was terminated
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th October 2012
filed on: 9th, October 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2012: 5000.00 GBP
filed on: 10th, July 2012
|
capital |
Free Download
(6 pages)
|
TM01 |
15th June 2012 - the day director's appointment was terminated
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2012
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed data scout solutions gp LIMITEDcertificate issued on 28/02/12
filed on: 28th, February 2012
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd February 2012
filed on: 22nd, February 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, February 2012
|
resolution |
Free Download
(34 pages)
|
AD01 |
Registered office address changed from Flat 7 106 Felsham Road London SW151DQ England on 22nd February 2012
filed on: 22nd, February 2012
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st January 2012: 1000.00 GBP
filed on: 22nd, February 2012
|
capital |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 31st January 2012
filed on: 22nd, February 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th February 2012
filed on: 20th, February 2012
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2012
|
incorporation |
Free Download
(25 pages)
|